SHERATON MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

09/01/239 January 2023 Satisfaction of charge 3 in full

View Document

09/01/239 January 2023 Satisfaction of charge 4 in full

View Document

09/01/239 January 2023 Satisfaction of charge 2 in full

View Document

09/01/239 January 2023 Satisfaction of charge 1 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY HUGO TOBIN

View Document

27/03/1727 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 SECRETARY'S CHANGE OF PARTICULARS / HUGO CHARLES EDWARD VICTOR TOBIN / 17/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

27/05/1627 May 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

02/04/152 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

25/03/1425 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE TOBIN

View Document

25/11/1325 November 2013 SECRETARY APPOINTED HUGO CHARLES EDWARD VICTOR TOBIN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE TOBIN

View Document

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/01/092 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED
FIVEPEAK LIMITED
CERTIFICATE ISSUED ON 26/11/03

View Document

20/03/0320 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM:
13-17 NEW BURLINGTON PLACE
REGENT STREET
LONDON W1X 2JP

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM:
THE OLD VICARAGE
BROMYARD AVENUE
LONDON
W3 7BP

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/01/958 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM:
13-17 NEW BURLINGTON PLACE
REGENT STEET
LONDON
W1

View Document

08/06/938 June 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/05/8826 May 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

29/07/8629 July 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company